UTILITY LINK LIMITED

Register to unlock more data on OkredoRegister

UTILITY LINK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03478538

Incorporation date

03/12/1997

Size

Small

Contacts

Registered address

Registered address

C/O Bishop Fleming, 16 Queen Square, Bristol BS1 4NTCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1997)
dot icon10/07/2012
Final Gazette dissolved following liquidation
dot icon10/04/2012
Liquidators' statement of receipts and payments to 2012-03-27
dot icon10/04/2012
Return of final meeting in a creditors' voluntary winding up
dot icon23/01/2012
Liquidators' statement of receipts and payments to 2012-01-07
dot icon21/07/2011
Liquidators' statement of receipts and payments to 2011-07-07
dot icon20/01/2011
Liquidators' statement of receipts and payments to 2011-01-07
dot icon10/08/2010
Liquidators' statement of receipts and payments to 2010-07-07
dot icon28/01/2010
Liquidators' statement of receipts and payments to 2010-01-07
dot icon05/08/2009
Liquidators' statement of receipts and payments to 2009-07-07
dot icon11/02/2009
Liquidators' statement of receipts and payments to 2009-01-07
dot icon28/07/2008
Liquidators' statement of receipts and payments to 2008-07-07
dot icon15/01/2008
Liquidators' statement of receipts and payments
dot icon07/01/2007
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon29/08/2006
Secretary resigned
dot icon17/08/2006
Administrator's progress report
dot icon30/03/2006
Amended certificate of constitution of creditors' committee
dot icon15/03/2006
Statement of affairs
dot icon15/03/2006
Statement of administrator's proposal
dot icon26/01/2006
Registered office changed on 27/01/06 from: 16 avon reach chippenham wiltshire SN15 1EE
dot icon22/01/2006
Appointment of an administrator
dot icon10/01/2006
Return made up to 04/12/05; full list of members
dot icon08/11/2005
Accounts for a small company made up to 2004-12-31
dot icon05/12/2004
Return made up to 04/12/04; full list of members
dot icon01/11/2004
Accounts for a medium company made up to 2003-12-31
dot icon02/06/2004
Ad 30/04/04--------- £ si 270000@1=270000 £ ic 1906776/2176776
dot icon18/02/2004
Particulars of mortgage/charge
dot icon09/12/2003
Return made up to 04/12/03; full list of members
dot icon03/11/2003
Accounts for a small company made up to 2002-12-31
dot icon18/04/2003
Particulars of mortgage/charge
dot icon08/01/2003
Return made up to 04/12/02; full list of members
dot icon08/01/2003
Location of register of members
dot icon08/01/2003
Secretary's particulars changed
dot icon03/11/2002
Accounts for a small company made up to 2001-12-31
dot icon20/10/2002
New director appointed
dot icon20/06/2002
Director resigned
dot icon20/06/2002
Director resigned
dot icon20/06/2002
Director resigned
dot icon21/03/2002
Return made up to 04/12/01; full list of members
dot icon20/02/2002
Director resigned
dot icon20/02/2002
Director's particulars changed
dot icon14/10/2001
Accounts for a small company made up to 2000-12-31
dot icon09/09/2001
Particulars of contract relating to shares
dot icon09/09/2001
Ad 12/06/01--------- £ si 168926@1=168926 £ ic 800000/968926
dot icon09/09/2001
Ad 30/11/00--------- £ si 56444@1
dot icon22/07/2001
New secretary appointed
dot icon02/04/2001
Ad 16/06/00--------- £ si 881406@1
dot icon06/02/2001
Secretary resigned
dot icon09/01/2001
Return made up to 04/12/00; full list of members
dot icon09/01/2001
Director resigned
dot icon21/12/2000
Particulars of mortgage/charge
dot icon06/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon07/09/2000
Particulars of mortgage/charge
dot icon31/07/2000
S-div 13/12/99
dot icon31/07/2000
Ad 19/06/98-28/08/98 £ si 100000@1
dot icon30/07/2000
Resolutions
dot icon30/07/2000
Resolutions
dot icon30/07/2000
£ nc 800000/4000000 16/06/00
dot icon17/07/2000
New director appointed
dot icon27/06/2000
Director resigned
dot icon04/06/2000
Certificate of change of name
dot icon09/03/2000
Particulars of mortgage/charge
dot icon09/03/2000
Particulars of mortgage/charge
dot icon20/12/1999
Return made up to 04/12/99; full list of members
dot icon31/08/1999
Ad 01/10/98--------- £ si 2858@2
dot icon25/08/1999
Registered office changed on 26/08/99 from: overmoor farm neston corsham wiltshire SN13 9TZ
dot icon11/08/1999
Certificate of change of name
dot icon02/08/1999
Full accounts made up to 1998-12-31
dot icon04/05/1999
New director appointed
dot icon27/04/1999
Secretary resigned
dot icon27/04/1999
New secretary appointed
dot icon18/04/1999
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon26/01/1999
Director resigned
dot icon23/01/1999
New director appointed
dot icon30/12/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon22/12/1998
Return made up to 04/12/98; full list of members
dot icon22/12/1998
Secretary's particulars changed
dot icon11/11/1998
New director appointed
dot icon08/11/1998
Ad 30/10/98--------- £ si 297142@2=594284 £ ic 200000/794284
dot icon08/11/1998
Resolutions
dot icon08/11/1998
Resolutions
dot icon08/11/1998
£ nc 200000/800000 01/10/98
dot icon08/11/1998
Ad 04/11/98--------- £ si 25000@1=25000 £ ic 175000/200000
dot icon04/11/1998
New director appointed
dot icon25/10/1998
Ad 20/10/98--------- £ si 75000@1=75000 £ ic 100000/175000
dot icon08/10/1998
New director appointed
dot icon02/09/1998
New director appointed
dot icon02/09/1998
Director resigned
dot icon02/06/1998
Ad 23/05/98--------- £ si 74999@1=74999 £ ic 25001/100000
dot icon02/06/1998
Ad 23/05/98--------- £ si 24999@1=24999 £ ic 2/25001
dot icon11/03/1998
Resolutions
dot icon11/03/1998
Resolutions
dot icon11/03/1998
£ nc 1000/200000 23/02/98
dot icon11/03/1998
Registered office changed on 12/03/98 from: 1 regent street london SW1Y 4NW
dot icon17/02/1998
Secretary resigned
dot icon17/02/1998
Director resigned
dot icon17/02/1998
New director appointed
dot icon17/02/1998
New director appointed
dot icon17/02/1998
New secretary appointed
dot icon03/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2004
dot iconLast change occurred
30/12/2004

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2004
dot iconNext account date
30/12/2005
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/12/1997 - 03/12/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
03/12/1997 - 03/12/1997
43699
OVALSEC LIMITED
Nominee Secretary
11/01/2001 - 30/04/2006
1478
Swindells, Brian James
Director
15/03/1999 - Present
11
Edwards, Martin John
Director
30/09/1998 - 29/04/2002
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About UTILITY LINK LIMITED

UTILITY LINK LIMITED is an(a) Dissolved company incorporated on 03/12/1997 with the registered office located at C/O Bishop Fleming, 16 Queen Square, Bristol BS1 4NT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of UTILITY LINK LIMITED?

toggle

UTILITY LINK LIMITED is currently Dissolved. It was registered on 03/12/1997 and dissolved on 10/07/2012.

Where is UTILITY LINK LIMITED located?

toggle

UTILITY LINK LIMITED is registered at C/O Bishop Fleming, 16 Queen Square, Bristol BS1 4NT.

What does UTILITY LINK LIMITED do?

toggle

UTILITY LINK LIMITED operates in the Production of electricity, gas, steam and hot water (40.10 - SIC 2003) sector.

What is the latest filing for UTILITY LINK LIMITED?

toggle

The latest filing was on 10/07/2012: Final Gazette dissolved following liquidation.